FENTON HILL INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6AL

Company number 00600973
Status Active
Incorporation Date 20 March 1958
Company Type Private Limited Company
Address FENTON HOUSE 4 HAMPSTEAD GATE, 1A FROGNAL, LONDON, NW3 6AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 525 . The most likely internet sites of FENTON HILL INTERNATIONAL LIMITED are www.fentonhillinternational.co.uk, and www.fenton-hill-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. Fenton Hill International Limited is a Private Limited Company. The company registration number is 00600973. Fenton Hill International Limited has been working since 20 March 1958. The present status of the company is Active. The registered address of Fenton Hill International Limited is Fenton House 4 Hampstead Gate 1a Frognal London Nw3 6al. . HILL, Judith is a Secretary of the company. HILL, Graham Alexander Fenton is a Director of the company. HILL, Judith is a Director of the company. Secretary HILL, Judith has been resigned. Secretary HILL, Judith has been resigned. Secretary HILL, Julianna has been resigned. Director HILL, Anthony Fenton, Dr has been resigned. Director HILL, Arthur Fenton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILL, Judith
Appointed Date: 18 August 1993

Director
HILL, Graham Alexander Fenton
Appointed Date: 08 August 2005
62 years old

Director
HILL, Judith
Appointed Date: 01 January 1998
87 years old

Resigned Directors

Secretary
HILL, Judith
Resigned: 28 June 1993
Appointed Date: 09 September 1991

Secretary
HILL, Judith
Resigned: 25 June 1991

Secretary
HILL, Julianna
Resigned: 09 September 1991
Appointed Date: 25 June 1991

Director
HILL, Anthony Fenton, Dr
Resigned: 01 July 2015
98 years old

Director
HILL, Arthur Fenton
Resigned: 02 March 1998
104 years old

FENTON HILL INTERNATIONAL LIMITED Events

05 Aug 2016
Total exemption full accounts made up to 31 October 2015
04 Jul 2016
Director's details changed for Mr Graham Alexander Fenton Hill on 22 May 2016
13 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 525

10 Aug 2015
Accounts for a dormant company made up to 31 October 2014
03 Jul 2015
Termination of appointment of Anthony Fenton Hill as a director on 1 July 2015
...
... and 90 more events
19 Oct 1987
Full accounts made up to 31 October 1986

19 Oct 1987
Return made up to 01/09/87; full list of members

24 Oct 1986
Return made up to 14/07/86; full list of members

17 Sep 1986
Full accounts made up to 31 October 1985

24 Jul 1986
New secretary appointed

FENTON HILL INTERNATIONAL LIMITED Charges

21 February 1992
Legal charge
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 albemarle street london title no 445843.
21 February 1992
Debenture
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 albemarle street london title no 445843. fixed and…
28 June 1985
Legal charge
Delivered: 11 July 1985
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: 6, albemarle street L.B. of city of westminster title no…
16 August 1984
Legal charge
Delivered: 20 August 1984
Status: Satisfied on 26 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land & buildings on the south east side of…
25 March 1982
Legal mortgage
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 6 albemarle street, london S1. Title no:- 445843. floating…
24 January 1982
Legal charge
Delivered: 31 March 1982
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada
Description: F/H property k/a 6 albemarle street westminster london W1…
24 January 1968
Legal charge
Delivered: 28 January 1968
Status: Outstanding
Persons entitled: Sun Life Assurance Company
Description: 6, albemarle street london W.1.